Background WavePink WaveYellow Wave

IX WIRELESS LIMITED (11009144)

IX WIRELESS LIMITED (11009144) is an active UK company. incorporated on 12 October 2017. with registered office in Blackburn. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. IX WIRELESS LIMITED has been registered for 8 years. Current directors include ELLWOOD, Michael, WALKER, Philip Andrew.

Company Number
11009144
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
Ribble House, Blackburn, BB1 5RB
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
ELLWOOD, Michael, WALKER, Philip Andrew
SIC Codes
61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IX WIRELESS LIMITED

IX WIRELESS LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Blackburn. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. IX WIRELESS LIMITED was registered 8 years ago.(SIC: 61200, 61900)

Status

active

Active since 8 years ago

Company No

11009144

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Ribble House Ribble Business Park Blackburn, BB1 5RB,

Previous Addresses

Lockside Office Park Lockside Road Preston Lancashire PR2 2YS United Kingdom
From: 12 October 2017To: 13 December 2021
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Left
Apr 19
Funding Round
Aug 20
Funding Round
Jan 21
Director Joined
Feb 21
Funding Round
Jan 22
Funding Round
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 23
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ELLWOOD, Michael

Active
Ribble Business Park, BlackburnBB1 5RB
Born April 1961
Director
Appointed 13 Jan 2021

WALKER, Philip Andrew

Active
Ribble Business Park, BlackburnBB1 5RB
Born November 1958
Director
Appointed 12 Oct 2017

BALDOCK, Christopher John

Resigned
Lockside Road, PrestonPR2 2YS
Born February 1955
Director
Appointed 16 Oct 2017
Resigned 16 Apr 2019

Persons with significant control

1

Lockside Road, PrestonPR2 2YS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Resolution
31 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Resolution
27 July 2022
RESOLUTIONSResolutions
Memorandum Articles
26 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 January 2021
PSC09Update to PSC Statements
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2017
NEWINCIncorporation